Search icon

KIMCO LARGO 139, INC.

Company Details

Entity Name: KIMCO LARGO 139, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Dec 1992 (32 years ago)
Date of dissolution: 04 Oct 2022 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 04 Oct 2022 (2 years ago)
Document Number: P92000011200
FEI/EIN Number 65-0406401
Address: 500 North Broadway, Suite 201, Jericho, NY 11753
Mail Address: 500 North Broadway, Suite 201, Jericho, NY 11753
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Senior Vice President

Name Role Address
Bujnicki, David Senior Vice President 500 North Broadway, Suite 201, Jericho, NY 11753
Teichman, William Senior Vice President 500 North Broadway, Suite 201, Jericho, NY 11753

Director

Name Role Address
Cooper, Ross Director 500 North Broadway, Suite 201, Jericho, NY 11753
Flynn, Conor C. Director 500 North Broadway, Suite 201, Jericho, NY 11753
Cohen, Glenn G. Director 500 North Broadway, Suite 201, Jericho, NY 11753

Vice President

Name Role Address
Brown, Nicholas Vice President 500 North Broadway, Suite 201, Jericho, NY 11753
Weinreb, Harvey G. Vice President 500 North Broadway, Suite 201, Jericho, NY 11753
Freeman, Christoper Vice President 500 North Broadway, Suite 201, Jericho, NY 11753
Weinkranz, Joshua Vice President 500 North Broadway, Suite 201, Jericho, NY 11753
Simmons, III, Wilbur E. Vice President 500 North Broadway, Suite 201, Jericho, NY 11753
Ramon, Julio Vice President 500 North Broadway, Suite 201, Jericho, NY 11753
Domb, David Vice President 500 North Broadway, Suite 201, Jericho, NY 11753
Maisch, Jennifer Vice President 500 North Broadway, Suite 201, Jericho, NY 11753
Hassan, Elaine T. Vice President 500 North Broadway, Suite 201, Jericho, NY 11753
Dooley, Paul Vice President 500 North Broadway, Suite 201, Jericho, NY 11753

Executive Vice President

Name Role Address
Rubenstein, Bruce Executive Vice President 500 North Broadway, Suite 201, Jericho, NY 11753
Cohen, Glenn G. Executive Vice President 500 North Broadway, Suite 201, Jericho, NY 11753
Edwards, Raymond Executive Vice President 500 North Broadway, Suite 201, Jericho, NY 11753

General Counsel and Secretary

Name Role Address
Rubenstein, Bruce General Counsel and Secretary 500 North Broadway, Suite 201, Jericho, NY 11753

Senior Vice President and Assistant Treasurer

Name Role Address
Thayer, Kathleen Senior Vice President and Assistant Treasurer 500 North Broadway, Suite 201, Jericho, NY 11753

Vice President and Assistant Secretary

Name Role Address
O'Connor, Hilary J. Vice President and Assistant Secretary 500 North Broadway, Suite 201, Jericho, NY 11753
Cox, Stuart Vice President and Assistant Secretary 500 North Broadway, Suite 201, Jericho, NY 11753
Bazydlo, Gary J. Vice President and Assistant Secretary 500 North Broadway, Suite 201, Jericho, NY 11753
LEE JASON, LLC Vice President and Assistant Secretary No data
Briamonte, Barbara E. Vice President and Assistant Secretary 500 North Broadway, Suite 201, Jericho, NY 11753

Vice President and Chief Accounting Officer

Name Role Address
Westbrook, Paul Vice President and Chief Accounting Officer 500 North Broadway, Suite 201, Jericho, NY 11753

Executive Vice President and Chief Information Officer

Name Role Address
Taddeo, Thomas Executive Vice President and Chief Information Officer 500 North Broadway, Suite 201, Jericho, NY 11753

Chief Financial Officer and Treasurer

Name Role Address
Cohen, Glenn G. Chief Financial Officer and Treasurer 500 North Broadway, Suite 201, Jericho, NY 11753

President and Chief Investment Officer

Name Role Address
Cooper, Ross President and Chief Investment Officer 500 North Broadway, Suite 201, Jericho, NY 11753

Assistant Secretary

Name Role Address
Gazerro, Kathleen M. Assistant Secretary 500 North Broadway, Suite 201, Jericho, NY 11753

Authorized Signer

Name Role Address
Gazerro, Kathleen M. Authorized Signer 500 North Broadway, Suite 201, Jericho, NY 11753

Executive Vice President and Chief Human Resources Officer

Name Role Address
Landro, Leah Executive Vice President and Chief Human Resources Officer 500 North Broadway, Suite 201, Jericho, NY 11753

Chief Executive Officer

Name Role Address
Flynn, Conor C. Chief Executive Officer 500 North Broadway, Suite 201, Jericho, NY 11753

Executive Vice President and Chief Operating Officer

Name Role Address
Jamieson, David Executive Vice President and Chief Operating Officer 500 North Broadway, Suite 201, Jericho, NY 11753

Officer

Name Role Address
Glazer, Geoffrey Officer 500 North Broadway, Suite 201, Jericho, NY 11753

Executive Chairman

Name Role Address
Cooper, Milton Executive Chairman 500 North Broadway, Suite 201, Jericho, NY 11753

Vice President and Chief Technology Officer

Name Role Address
Fisher, Kenneth Vice President and Chief Technology Officer 500 North Broadway, Suite 201, Jericho, NY 11753

Events

Event Type Filed Date Value Description
CONVERSION 2022-10-04 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L22000427945. CONVERSION NUMBER 100000231461
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 500 North Broadway, Suite 201, Jericho, NY 11753 No data
CHANGE OF MAILING ADDRESS 2021-04-28 500 North Broadway, Suite 201, Jericho, NY 11753 No data
CANCEL ADM DISS/REV 2010-02-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000318465 ACTIVE 19 7933 CI PINELLAS CO 2020-07-06 2025-10-08 $45,411.28 KIMCO LARGO 139 INC, 500 N. BROADWAY, SUITE 201, JERICHO, NY 11753

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State